Entity Name: | EF SMART LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EF SMART LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Aug 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000060310 |
FEI/EIN Number |
331108114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4425 Crooked Mile Road, Merritt Island, FL, 32952, US |
Mail Address: | 4425 Crooked Mile Road, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL STEPHEN L | Managing Member | 4425 Crooked Mile Road, Merritt Island, FL, 32952 |
HALL STEPHEN L | Agent | 4425 Crooked Mile Road, Merritt Island, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08217700067 | FLORIDA LOGO & IDENTITY | EXPIRED | 2008-08-04 | 2013-12-31 | - | 4425 CROOKED MILE ROAD, MERRITT ISLAND, FL, 32952-6310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 4425 Crooked Mile Road, Merritt Island, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-21 | 4425 Crooked Mile Road, Merritt Island, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2013-03-21 | 4425 Crooked Mile Road, Merritt Island, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-06 | HALL, STEPHEN L | - |
REINSTATEMENT | 2012-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-03 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-02-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-21 |
REINSTATEMENT | 2012-03-06 |
CORAPREIWP | 2010-03-03 |
Admin. Diss. for Reg. Agent | 2010-02-08 |
Reg. Agent Resignation | 2009-09-29 |
CORLCMMRES | 2009-09-29 |
ANNUAL REPORT | 2009-08-20 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State